(CS01) Confirmation statement with no updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 9th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Gudda Taing Hamnavoe Shetland ZE2 9XU Scotland to Bailister Tingwall Shetland ZE2 9SH on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Rechabite Place Lerwick Shetland Scotland ZE1 0GN Scotland to 4 Gudda Taing Hamnavoe Shetland ZE2 9XU on January 13, 2018
filed on: 13th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Ladies Drive Gremista Lerwick ZE1 0HH Scotland to 5 Rechabite Place Lerwick Shetland Scotland ZE1 0GN on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on August 6, 2015: 10.00 GBP
capital
|
|